GBCLQ LIMITED
Status | DISSOLVED |
Company No. | 07850406 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
GBCLQ LIMITED is an dissolved private limited company with number 07850406. It was incorporated 12 years, 6 months, 15 days ago, on 16 November 2011 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is 2nd Floor The Port House 2nd Floor The Port House, Port Solent, PO6 4TH, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change account reference date company previous shortened
Date: 26 Aug 2021
Action Date: 28 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-28
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Change account reference date company previous shortened
Date: 30 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-11-29
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Bruce Quigley
Change date: 2019-04-11
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Bruce Quigley
Change date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Change date: 2015-05-20
Old address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Old address: C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Change date: 2012-10-24
Documents
Some Companies
CHAMPION COUNTENANCE PROPERTY INVESTMENTS LTD
FLAT 173, FORUM HOUSE,WEMBLEY,HA9 0HL
Number: | 11291215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 FIELD VIEW BAYNARDS BUSINESS PARK,BICESTER,OX27 7SG
Number: | 11295209 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE
Number: | 08768688 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ALSPATH ROAD,COVENTRY,CV7 7NR
Number: | 04608580 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON ROBERT GEORGE LIMITED
16 SOUTH END,CROYDON,CR0 1DN
Number: | 11026522 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 06655427 |
Status: | ACTIVE |
Category: | Private Limited Company |